-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
ACME BELT CO., INC.
Company Details
Name: |
ACME BELT CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 May 1946 (79 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
58653 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
20 W 36TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
0
Share Par Value
100000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
20 W 36TH ST., NEW YORK, NY, United States, 10018
|
Chief Executive Officer
Name |
Role |
Address |
MARTIN LANDE
|
Chief Executive Officer
|
431 E 20TH ST., NEW YORK, NY, United States, 10010
|
History
Start date |
End date |
Type |
Value |
1946-05-01
|
1995-04-19
|
Address
|
551 FIFTH AVE., ROOM 1814, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1471509
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
950419002054
|
1995-04-19
|
BIENNIAL STATEMENT
|
1993-05-01
|
Z008504-2
|
1980-01-03
|
ASSUMED NAME CORP INITIAL FILING
|
1980-01-03
|
6687-93
|
1946-05-01
|
CERTIFICATE OF INCORPORATION
|
1946-05-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11646163
|
0235200
|
1974-03-12
|
20 WEST 36TH STREET, New York -Richmond, NY, 10018
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-03-12
|
Case Closed |
1984-03-16
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1974-04-03 |
Abatement Due Date |
1974-04-12 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1974-04-03 |
Abatement Due Date |
1974-04-08 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100217 C01 I |
Issuance Date |
1974-04-03 |
Abatement Due Date |
1974-04-17 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100217 A06 I |
Issuance Date |
1974-04-03 |
Abatement Due Date |
1974-04-17 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100157 A02 |
Issuance Date |
1974-04-03 |
Abatement Due Date |
1974-04-08 |
Nr Instances |
99 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1974-04-03 |
Abatement Due Date |
1974-04-08 |
Nr Instances |
99 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State